Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Excellare Limited
Excellare Limited is an active company incorporated on 31 August 2012 with the registered office located in Kidlington, Oxfordshire. Excellare Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08198130
Private limited company
Age
13 years
Incorporated
31 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
31 August 2024
(1 year ago)
Next confirmation dated
31 August 2025
Due by
14 September 2025
(6 days remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Sep 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Excellare Limited
Contact
Address
C9 Glyme Court, Oxford Office Village
Langford Lane
Kidlington
Oxford
OX5 1LQ
England
Address changed on
13 Dec 2023
(1 year 8 months ago)
Previous address was
Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ
Companies in OX5 1LQ
Telephone
020 84587040
Email
Available in Endole App
Website
Excellare.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
4
Mr Andrew Burton
Director • PSC • British • Lives in England • Born in Jan 1964
Mrs Violando Helen Percival
Director • PSC • British • Lives in England • Born in Jul 1960
Robin Keith Lomas
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1960
Michael John Godfrey
Director • British • Lives in England • Born in Jan 1957
Mr Robert James Burton
Director • British • Lives in England • Born in Aug 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sutton Bean Limited
Michael John Godfrey is a mutual person.
Active
Cathedral Homes (U.K.) Limited
Robin Keith Lomas is a mutual person.
Active
Mountbatten Limited
Robin Keith Lomas is a mutual person.
Active
Cathedral Homes (Beaconsfield) Limited
Robin Keith Lomas is a mutual person.
Active
Triangle Land Ltd
Robin Keith Lomas is a mutual person.
Active
Amvale Limited
Michael John Godfrey is a mutual person.
Active
Great Limber Forest School
Michael John Godfrey is a mutual person.
Active
Amvale Medical Transport Limited
Michael John Godfrey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Jun
⟶
30 Sep 2024
Traded for
15 months
Cash in Bank
£99.69K
Increased by £30.81K (+45%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£3.84M
Decreased by £177.13K (-4%)
Total Liabilities
-£3.44M
Decreased by £919.42K (-21%)
Net Assets
£400.17K
Increased by £742.3K (-217%)
Debt Ratio (%)
90%
Decreased by 18.94% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Accounting Period Extended
5 Months Ago on 28 Mar 2025
Mr Robin Keith Lomas Details Changed
6 Months Ago on 18 Feb 2025
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Mr Michael John Godfrey Details Changed
10 Months Ago on 17 Oct 2024
Wychwood Homes (Western) Ltd (PSC) Details Changed
1 Year Ago on 30 Aug 2024
Michael John Godfrey (PSC) Appointed
1 Year Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Excellare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Jun 2025
Satisfaction of charge 081981300006 in full
Submitted on 16 May 2025
Satisfaction of charge 081981300004 in full
Submitted on 16 May 2025
Satisfaction of charge 081981300005 in full
Submitted on 16 May 2025
Previous accounting period extended from 30 June 2024 to 30 September 2024
Submitted on 28 Mar 2025
Director's details changed for Mr Robin Keith Lomas on 18 February 2025
Submitted on 27 Feb 2025
Resolutions
Submitted on 27 Oct 2024
Confirmation statement made on 31 August 2024 with updates
Submitted on 25 Oct 2024
Change of details for Wychwood Homes (Western) Ltd as a person with significant control on 30 August 2024
Submitted on 18 Oct 2024
Statement of capital following an allotment of shares on 30 August 2024
Submitted on 17 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs